General information

Name:

Barrett And Coe Ltd

Office Address:

Lambert Chapman Llp 3 Warners Mill Silks Way CM7 3GB Braintree

Number: 02751893

Incorporation date: 1992-09-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barrett And Coe Limited may be contacted at Lambert Chapman Llp 3 Warners Mill, Silks Way in Braintree. The zip code is CM7 3GB. Barrett And has been actively competing on the British market since it was set up in 1992. The registered no. is 02751893. The firm has a history in name changing. Previously it had two different company names. Before 1996 it was prospering under the name of Photocall Photography (UK) and before that its company name was Andrew Photography. The firm's classified under the NACE and SIC code 74209 and has the NACE code: Photographic activities not elsewhere classified. Its latest annual accounts cover the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-09-22.

For this particular firm, a number of director's duties have so far been met by Jennifer P. and Richard C.. Within the group of these two managers, Richard C. has supervised firm for the longest period of time, having been a part of officers' team since 1992-10-01.

  • Previous company's names
  • Barrett And Coe Limited 1996-01-12
  • Photocall Photography (UK) Limited 1995-03-02
  • Andrew Coe Photography Limited 1992-09-30

Financial data based on annual reports

Company staff

Jennifer P.

Role: Director

Appointed: 01 March 2022

Latest update: 14 March 2024

Richard C.

Role: Director

Appointed: 01 October 1992

Latest update: 14 March 2024

People with significant control

Jennifer P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jennifer P.
Notified on 1 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard C.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 September 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 February 2013
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

HQ address,
2013

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

HQ address,
2014

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

HQ address,
2015

Address:

Saxon House Hellesdon Park Road Drayton High Road

Post code:

NR6 5DR

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
31
Company Age

Closest Companies - by postcode